INPERIO LIMITED

5 Lloyd's Avenue, London, EC3N 3AE, England
StatusACTIVE
Company No.09052181
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 10 days
JurisdictionEngland Wales

SUMMARY

INPERIO LIMITED is an active private limited company with number 09052181. It was incorporated 10 years, 10 days ago, on 22 May 2014. The company address is 5 Lloyd's Avenue, London, EC3N 3AE, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Inperio Holdings Limited

Change date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

New address: 5 Lloyd's Avenue London EC3N 3AE

Old address: Unit 5.11 Cannon Wharf Pell Street London SE8 5EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Lovat

Change date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: Unit 5.11 Cannon Wharf Pell Street London SE8 5EN

Old address: 150 Minories London EC3N 1LS

Change date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Lovat

Change date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inperio Holdings Limited

Notification date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-13

Psc name: Simon David Lovat

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Lovat

Change date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

New address: 150 Minories London EC3N 1LS

Old address: 15 Newland Lincoln LN1 1XG England

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-02

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap (lincoln) 110 LIMITED\certificate issued on 02/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2014-06-02

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ryan Smith

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Lovat

Documents

View document PDF

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COM-VERT LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:04283417
Status:LIQUIDATION
Category:Private Limited Company

FITNESS SOLUTIONS CONSULTANCY LTD

32 HORNSCROFT ROAD,CHESTERFIELD,S44 6HG

Number:11113640
Status:ACTIVE
Category:Private Limited Company

MIDLAND SECURITY & SURVEILLANCE LTD

SUITE 1& 2 BUSINESS CENTRE HARRIS & CO (STOURBRIDGE) LTD,HAGLEY,DY9 9JW

Number:08058789
Status:ACTIVE
Category:Private Limited Company

OWN HOMES LIMITED

SECOND FLOOR, 2 WALSWORTH ROAD,HERTS,SG4 9SP

Number:06251842
Status:ACTIVE
Category:Private Limited Company

SPARKITECTURE LTD

66 CITY MILLS,LONDON,E8 4FB

Number:11934239
Status:ACTIVE
Category:Private Limited Company

ST MARY'S INDEPENDENT SCHOOL LTD.

ST. MARYS INDEPENDENT SCHOOL 57 MIDANBURY LANE,SOUTHAMPTON,SO18 4DJ

Number:08809865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source